Name: | IDEAL COMPUTER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2356187 |
ZIP code: | 10528 |
County: | Orange |
Place of Formation: | Iowa |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 11350 McCormick Road, Plaza 3, Suite 202, Hunt Valley, MD, United States, 21031 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DANIEL ZINMAN | Chief Executive Officer | 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, Canada, L6G 1B3 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-03-20 | Address | 8133 WARDEN AVENUE, 7TH FLOOR, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2024-02-12 | 2025-03-20 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-12 | 2025-03-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000588 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
240212000723 | 2024-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-03 |
230321000234 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210326060006 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
200817000336 | 2020-08-17 | CERTIFICATE OF CHANGE | 2020-08-17 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State